Company NameBATY & Findlay Limited
Company StatusDissolved
Company Number00385912
CategoryPrivate Limited Company
Incorporation Date2 March 1944(80 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesFibrous & Plastic Products (Manchester) Limited and Fibrous Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Barbara Findlay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(54 years, 5 months after company formation)
Appointment Duration22 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Skirwith
Penrith
Cumbria
CA10 1RH
Secretary NameMrs Barbara Findlay
NationalityBritish
StatusClosed
Appointed22 April 1999(55 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Skirwith
Penrith
Cumbria
CA10 1RH
Director NameMrs Gemma Elizabeth Bullimore
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(62 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHudkin House Skirwith
Penrith
Cumbria
CA10 1RH
Director NameMr David Gilbert Baty
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(47 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 December 2006)
RoleCompany Director
Correspondence AddressHillside Wood Street
Botcherby
Carlisle
Cumbria
CA1 2SF
Director NameMrs Gloria Jane Hanley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(47 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address14 Hawkshead Avenue
Workington
Cumbria
CA14 3HP
Director NameMr Ridley Stuart Thomas Hawken
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(47 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 1995)
RoleCompany Director
Correspondence AddressKincraig Ryehills Road
Skinburness
Carlisle
Cumbria
CA5 4QT
Director NameMr Robert Douglas Mackay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(47 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address318 Wilbraham Road
Chorlton Cum Hardy
Cheshire
Secretary NameMrs Gloria Jane Hanley
NationalityBritish
StatusResigned
Appointed13 May 1991(47 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 1999)
RoleCompany Director
Correspondence Address14 Hawkshead Avenue
Workington
Cumbria
CA14 3HP
Director NameJayne Cordingley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(50 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 July 1997)
RoleGeneral Manager
Correspondence Address19 Carpenters Walk
Droylsden
Manchester
M43 6LZ
Director NameKarel Jane Winterbottom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(63 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Swindells Street
Newton
Hyde
Cheshire
SK14 4TP

Contact

Websitewww.fibrous.com
Email address[email protected]
Telephone0161 4290233
Telephone regionManchester

Location

Registered Address2nd Floor, Grove House 774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £0.2Barbara Baty
50.50%
Ordinary
1.3k at £0.2Gareth Baty
16.50%
Ordinary
1.3k at £0.2Gayle Baty
16.50%
Ordinary
1.3k at £0.2Gemma Baty
16.50%
Ordinary

Financials

Year2014
Net Worth£17,963
Cash£1,332
Current Liabilities£187,009

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 November 2006Delivered on: 17 November 2006
Satisfied on: 1 November 2014
Persons entitled: Albert Bryan Morrall and Christopher John Shaw

Classification: Rent deposit deed
Secured details: £3,933 due or to become due from the company to.
Particulars: Deposit of the sum of £3,933. see the mortgage charge document for full details.
Fully Satisfied
18 November 2002Delivered on: 4 December 2002
Satisfied on: 10 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no L0194839312. See the mortgage charge document for full details.
Fully Satisfied
6 January 1992Delivered on: 13 January 1992
Satisfied on: 12 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1992Delivered on: 13 January 1992
Satisfied on: 24 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due from palmyra limited under the terms of the charge.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of fibrous limited.
Fully Satisfied
30 October 1984Delivered on: 2 November 1984
Satisfied on: 9 January 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book & other debts with a floating charge on all please see doc M82. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 July 2017Confirmation statement made on 15 July 2017 with updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Amended total exemption small company accounts made up to 30 September 2015 (8 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Secretary's details changed for Barbara Baty on 15 July 2016 (1 page)
15 July 2016Director's details changed for Barbara Baty on 15 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000
(5 pages)
9 April 2015Company name changed fibrous LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-03
(3 pages)
12 March 2015Satisfaction of charge 3 in full (1 page)
24 February 2015Satisfaction of charge 2 in full (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014All of the property or undertaking has been released from charge 2 (2 pages)
20 November 2014All of the property or undertaking has been released from charge 3 (2 pages)
1 November 2014Satisfaction of charge 5 in full (4 pages)
1 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 July 2013Director's details changed for Barbara Baty on 9 July 2013 (2 pages)
25 July 2013Secretary's details changed for Barbara Baty on 9 July 2013 (2 pages)
25 July 2013Director's details changed for Gemma Elizabeth Baty on 9 July 2013 (2 pages)
25 July 2013Director's details changed for Gemma Elizabeth Baty on 9 July 2013 (2 pages)
25 July 2013Director's details changed for Barbara Baty on 9 July 2013 (2 pages)
25 July 2013Secretary's details changed for Barbara Baty on 9 July 2013 (2 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2,000
(5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
8 September 2010Termination of appointment of Karel Winterbottom as a director (1 page)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Karel Jane Winterbottom on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Barbara Baty on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Gemma Elizabeth Baty on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Gemma Elizabeth Baty on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Barbara Baty on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Karel Jane Winterbottom on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 15 July 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Annual return made up to 15 July 2009 with a full list of shareholders (6 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2009Director's change of particulars / gemma baty / 09/04/2009 (1 page)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 136 gray street workington cumbria CA14 2LU (1 page)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 15/07/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007New director appointed (1 page)
20 August 2007Return made up to 15/07/07; full list of members (7 pages)
14 August 2007Director's particulars changed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
1 September 2006Return made up to 15/07/06; full list of members (7 pages)
17 October 2005Registered office changed on 17/10/05 from: tavistock works glasson estate maryport cumbria CA15 8NX (1 page)
8 August 2005Return made up to 15/07/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 15/07/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 August 2003Return made up to 15/07/03; full list of members (7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
15 March 2002Auditor's resignation (1 page)
7 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 13/07/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 13/07/99; full list of members (6 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned;director resigned (1 page)
20 August 1998New director appointed (2 pages)
30 July 1998Return made up to 13/07/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1997Director resigned (1 page)
30 July 1997Return made up to 13/07/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Return made up to 13/07/96; full list of members (6 pages)
25 July 1995Return made up to 13/07/95; change of members (6 pages)
19 May 1995Director resigned (2 pages)